BIOCARE SOLUTIONS PLC

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1023 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2010

View Document

12/07/1012 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/02/109 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2010

View Document

09/02/109 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/09/098 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009

View Document

07/04/097 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/03/0924 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/02/0913 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 16 HANOVER SQUARE LONDON W1S 1HT UNITED KINGDOM

View Document

18/08/0818 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/082 June 2008 AUDITOR'S RESIGNATION

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HIGSON

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 25 MOORGATE LONDON EC2R 6AY

View Document

22/11/0622 November 2006 SHARES AGREEMENT OTC

View Document

22/08/0622 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/08/0622 August 2006

View Document

15/08/0615 August 2006 APPLICATION COMMENCE BUSINESS

View Document

15/08/0615 August 2006 Application to commence business

View Document

15/08/0615 August 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/08/063 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED TRADEPEAK PLC CERTIFICATE ISSUED ON 24/07/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information